GATHER HUB LTD
Status | ACTIVE |
Company No. | 10003335 |
Category | |
Incorporated | 12 Feb 2016 |
Age | 8 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
GATHER HUB LTD is an active with number 10003335. It was incorporated 8 years, 2 months, 18 days ago, on 12 February 2016. The company address is Sutton Yard Geovation Sutton Yard Geovation, London, EC1V 7EN, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Dissolution voluntary strike off suspended
Date: 16 Jan 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 29 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 27 Apr 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Riley
Termination date: 2023-04-26
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Appoint person director company with name date
Date: 12 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chairman Andrew Riley
Appointment date: 2023-04-01
Documents
Change person director company with change date
Date: 12 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Ming Xu
Change date: 2023-04-01
Documents
Termination director company with name termination date
Date: 08 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-01
Officer name: Andrew James Bryce Riley
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 22 Dec 2021
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rewa Bouji
Termination date: 2021-12-16
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Address
Type: AD01
New address: Sutton Yard Geovation 65 Goswell Road London EC1V 7EN
Old address: Geovation Sutton Yard Goswell Road London EC1V 7EN United Kingdom
Change date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-03
Officer name: Ms Sophie Durrans
Documents
Appoint person director company with name date
Date: 03 Nov 2020
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-14
Officer name: Ms Sophie Durrans
Documents
Appoint person director company with name date
Date: 03 Nov 2020
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-14
Officer name: Mrs Jacqueline Mulryne
Documents
Termination director company with name termination date
Date: 03 Nov 2020
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-14
Officer name: Matthew Benjamin Taylor
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Address
Type: AD01
Old address: Sutton Yard, Fourth Floor 65 Goswell Road London EC1V 7EN United Kingdom
New address: Geovation Sutton Yard Goswell Road London EC1V 7EN
Change date: 2020-03-02
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Statement of companys objects
Date: 23 Aug 2019
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 23 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 19 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matt Taylor
Change date: 2019-08-15
Documents
Change person director company with change date
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Iain Fletcher
Change date: 2019-08-15
Documents
Change person director company with change date
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Amy Xu
Change date: 2019-08-15
Documents
Accounts with accounts type total exemption full
Date: 14 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Appoint person director company with name date
Date: 11 Feb 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-30
Officer name: Ms Rewa Bouji
Documents
Change person director company with change date
Date: 13 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-12
Officer name: Miss Amy Xu
Documents
Change person director company with change date
Date: 13 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Bryce Riley
Change date: 2018-09-12
Documents
Termination director company with name termination date
Date: 13 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Paul James
Termination date: 2018-09-12
Documents
Termination secretary company with name termination date
Date: 13 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-12
Officer name: Adam Paul James
Documents
Appoint person director company with name date
Date: 23 Jul 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Amy Xu
Appointment date: 2018-06-18
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-20
New address: Sutton Yard, Fourth Floor 65 Goswell Road London EC1V 7EN
Old address: Urban Innovation Centre 1 Sekforde Street London EC1R 0BE United Kingdom
Documents
Appoint person director company with name date
Date: 31 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-18
Officer name: Mr Matt Taylor
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Termination director company with name termination date
Date: 27 Jan 2017
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-14
Officer name: Thomas Benedict Symes
Documents
Appoint person director company with name date
Date: 27 Jan 2017
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-14
Officer name: Mr Iain Fletcher
Documents
Change person director company with change date
Date: 25 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-23
Officer name: Mr Adam Paul James
Documents
Change person director company with change date
Date: 24 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Bryce Riley
Change date: 2017-01-23
Documents
Change person director company with change date
Date: 24 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Paul James
Change date: 2017-01-23
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-12
Old address: St Christopher's House St Christopher's Place London W1U 1NZ United Kingdom
New address: Urban Innovation Centre 1 Sekforde Street London EC1R 0BE
Documents
Change account reference date company previous shortened
Date: 12 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2016-12-31
Documents
Resolution
Date: 17 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 04 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Peter Archer
Termination date: 2016-05-03
Documents
Appoint person secretary company with name date
Date: 04 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Adam Paul James
Appointment date: 2016-05-03
Documents
Termination director company with name termination date
Date: 04 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-03
Officer name: Lindsey Eleanor Symes Noakes
Documents
Termination director company with name termination date
Date: 04 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Peter Archer
Termination date: 2016-05-03
Documents
Change person director company with change date
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Paul James
Change date: 2016-02-25
Documents
Appoint person director company with name date
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Benedict Symes
Appointment date: 2016-02-25
Documents
Appoint person director company with name date
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-25
Officer name: Mr Andrew Riley
Documents
Appoint person director company with name date
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Paul James
Appointment date: 2016-02-25
Documents
Some Companies
SANDY PARK STADIUM,EXETER,EX2 7NN
Number: | 03320422 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 GLOVER ROAD,PINNER,HA5 1LQ
Number: | 09008867 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHAPEL,MORLEY,LS27 0HD
Number: | 11005872 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3, KLINTON,BECKENHAM,BR3 1NR
Number: | 10724595 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 NORTHFIELD COTTAGES,WEST CALDER,EH55 8EE
Number: | SC590829 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ETTY AVENUE ETTY AVENUE,YORK,YO10 3TL
Number: | 07660560 |
Status: | ACTIVE |
Category: | Private Limited Company |